ABILITY HOTELS (LUTON INN) LIMITED

Register to unlock more data on OkredoRegister

ABILITY HOTELS (LUTON INN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05342812

Incorporation date

26/01/2005

Size

Small

Contacts

Registered address

Registered address

8 Hanover Street, London W1S 1YQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon05/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon20/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Pierre-Edouard Jean Louis Vintrou as a director on 2025-03-28
dot icon28/12/2024
Accounts for a small company made up to 2023-12-31
dot icon24/12/2024
Registration of charge 053428120010, created on 2024-12-23
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Resolutions
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 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
Termination of appointment of Martyn David Giles as a director on 2024-05-10
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 Pierre-Edouard Jean Louis Vintrou as a director on 2024-05-16
dot icon29/05/2024
Appointment of Robert Rankin as a director on 2024-05-16
dot icon01/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/12/2023
Termination of appointment of Jonathan David Bregman as a director on 2023-12-15
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/04/2022
Director's details changed for Mr Andreas Costas Panayiotou on 2021-05-29
dot icon02/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
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 icon29/06/2021
Registration of charge 053428120009, created on 2021-06-18
dot icon08/06/2021
Appointment of Mr Martyn David Giles as a director on 2021-05-27
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 Juin Yong Chin as a director on 2021-05-27
dot icon08/06/2021
Termination of appointment of Deborah Belshaw as a secretary 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
Appointment of Mrs Deborah Belshaw as a secretary on 2021-05-27
dot icon02/06/2021
Termination of appointment of Juin Yong Chin as a secretary on 2021-05-27
dot icon26/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Mr Andreas Costas Panayiotou on 2020-08-10
dot icon14/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Registration of charge 053428120008, created on 2019-07-30
dot icon31/07/2019
Satisfaction of charge 053428120007 in full
dot icon31/07/2019
Satisfaction of charge 053428120006 in full
dot icon15/07/2019
Satisfaction of charge 5 in full
dot icon15/07/2019
Satisfaction of charge 3 in full
dot icon15/07/2019
Satisfaction of charge 4 in full
dot icon15/07/2019
Satisfaction of charge 2 in full
dot icon01/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 2017-01-11
dot icon13/12/2016
Registration of charge 053428120007, created on 2016-12-08
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-01-26 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 to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 2015-11-18
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon21/11/2014
Secretary's details changed for Mr Juin Yong Chin on 2014-03-01
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/07/2014
Registration of charge 053428120006
dot icon31/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/02/2013
Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 2013-02-27
dot icon08/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon09/02/2012
Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2011
Resolutions
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
dot icon24/06/2011
Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 2011-06-24
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
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 icon16/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/03/2009
Accounting reference date shortened from 16/06/2009 to 31/12/2008
dot icon17/02/2009
Return made up to 26/01/09; full list of members
dot icon12/01/2009
Accounts for a small company made up to 2008-06-16
dot icon15/07/2008
Full accounts made up to 2007-11-30
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2008
Accounting reference date shortened from 30/11/2008 to 16/06/2008
dot icon03/07/2008
Certificate of change of name
dot icon25/06/2008
Auditor's resignation
dot icon25/06/2008
Secretary appointed juin yong chin
dot icon25/06/2008
Appointment terminated director and secretary david kohler
dot icon25/06/2008
Registered office changed on 25/06/2008 from park house 26 north end road london NW11 7PT
dot icon25/06/2008
Appointment terminated secretary leoni kohler
dot icon25/06/2008
Director appointed andreas costas panayiotou
dot icon14/02/2008
Return made up to 26/01/08; no change of members
dot icon27/11/2007
Accounts for a small company made up to 2006-11-30
dot icon30/03/2007
Particulars of mortgage/charge
dot icon17/02/2007
Return made up to 26/01/07; full list of members
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon05/10/2006
Accounts for a small company made up to 2005-11-30
dot icon19/05/2006
Accounting reference date shortened from 31/01/06 to 30/11/05
dot icon19/05/2006
Registered office changed on 19/05/06 from: 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG
dot icon03/02/2006
Return made up to 26/01/06; full list of members
dot icon14/07/2005
Ad 08/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ
dot icon26/01/2005
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
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
21
4.76M
-
0.00
365.96K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohler, Nathan
Director
07/02/2005 - 31/01/2006
15
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/01/2005 - 07/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/01/2005 - 07/02/2005
67500
Kohler, Rosa Vivien
Director
07/02/2005 - 31/01/2006
7
Kohler, David Anthony
Director
07/02/2005 - 15/06/2008
23

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 (LUTON INN) LIMITED

ABILITY HOTELS (LUTON INN) LIMITED is an(a) Active company incorporated on 26/01/2005 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 (LUTON INN) LIMITED?

toggle

ABILITY HOTELS (LUTON INN) LIMITED is currently Active. It was registered on 26/01/2005 .

Where is ABILITY HOTELS (LUTON INN) LIMITED located?

toggle

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

What does ABILITY HOTELS (LUTON INN) LIMITED do?

toggle

ABILITY HOTELS (LUTON INN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-26 with no updates.