ADRIA HOTEL LIMITED

Register to unlock more data on OkredoRegister

ADRIA HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07719673

Incorporation date

27/07/2011

Size

Small

Contacts

Registered address

Registered address

88 Queen's Gate, London SW7 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon28/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon14/03/2025
Accounts for a small company made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/07/2024
Termination of appointment of Fabien Clement Lucien Mutinelli-Szymanski as a director on 2024-01-12
dot icon13/12/2023
Termination of appointment of Natalie Demol as a director on 2023-09-19
dot icon13/12/2023
Termination of appointment of Delphine Zelda Eskenazi as a director on 2023-09-12
dot icon05/12/2023
Appointment of Mohammed Ahmed I a Al-Asmakh as a director on 2023-09-12
dot icon29/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/11/2022
Director's details changed for Fabien Clement Lucien Mutinelli-Szymanski on 2022-11-09
dot icon15/11/2022
Director's details changed for Delphine Zelda Eskenazi on 2022-11-09
dot icon10/11/2022
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon10/11/2022
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon09/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon27/08/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Appointment of Fabien Clement Lucien Mutinelli-Szymanski as a director on 2020-05-27
dot icon29/05/2020
Termination of appointment of Omer Acar as a director on 2020-05-27
dot icon29/05/2020
Termination of appointment of Kamal Rhazali as a director on 2020-05-27
dot icon29/05/2020
Appointment of Natalie Demol as a director on 2020-05-27
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/10/2019
Amended accounts for a small company made up to 2017-12-31
dot icon08/08/2019
Appointment of Delphine Eskenazi as a director on 2019-07-07
dot icon02/08/2019
Termination of appointment of Hamad Abdulla Al-Mulla as a director on 2019-07-07
dot icon02/08/2019
Termination of appointment of Ashley Leslie John Fernandes as a director on 2019-07-07
dot icon31/07/2019
Appointment of Omer Acar as a director on 2019-07-07
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon05/10/2018
Termination of appointment of Eacotts International Limited as a secretary on 2018-10-02
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Cessation of Mohammed Mutlaq Falah Abdulla Al Qahtani as a person with significant control on 2017-04-10
dot icon04/07/2017
Termination of appointment of Mohammed Mutlaq Falah Abdulla Al Qahtani as a director on 2017-06-06
dot icon04/07/2017
Appointment of Mr Ashley Leslie John Fernandes as a director on 2017-06-06
dot icon04/07/2017
Appointment of Mr Hamad Abdulla Al-Mulla as a director on 2017-06-06
dot icon04/07/2017
Appointment of Mr Kamal Rhazali as a director on 2017-06-06
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Accounts for a small company made up to 2014-12-31
dot icon29/10/2015
Secretary's details changed for Eacotts International Limited on 2015-05-01
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/06/2015
Appointment of Eacotts International Limited as a secretary on 2015-05-01
dot icon17/06/2015
Termination of appointment of Eacotts Worldwide Limited as a secretary
dot icon20/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/09/2014
Termination of appointment of Damien Alexandre Josse as a director on 2014-09-22
dot icon17/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon21/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/07/2013
Accounts for a small company made up to 2012-12-31
dot icon22/03/2013
Secretary's details changed for Eacotts Limited on 2013-03-15
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Damien Alexandre Josse as a director
dot icon02/10/2012
Appointment of Mr Mohammed Mutlaq Falah Abdulla Al Qahtani as a director
dot icon01/10/2012
Termination of appointment of Abdulla Al-Attiya as a director
dot icon23/08/2012
Appointment of Eacotts Limited as a secretary
dot icon22/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon07/08/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon29/05/2012
Termination of appointment of Salah Ouri as a director
dot icon25/05/2012
Certificate of change of name
dot icon25/05/2012
Change of name notice
dot icon16/05/2012
Appointment of Mr Abdulla Ali Ka Al-Attiya as a director
dot icon28/02/2012
Appointment of Mr Salah Ouri as a director
dot icon28/02/2012
Registered office address changed from 8-9 Stratton Street London W1J 8LF on 2012-02-28
dot icon28/02/2012
Termination of appointment of Karin Cooper as a director
dot icon31/08/2011
Certificate of change of name
dot icon31/08/2011
Change of name notice
dot icon27/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EACOTTS INTERNATIONAL LIMITED
Corporate Secretary
01/05/2015 - 02/10/2018
39
EACOTTS WORLDWIDE LIMITED
Corporate Secretary
16/02/2012 - 01/05/2015
1
Al-Mulla, Hamad Abdulla
Director
06/06/2017 - 07/07/2019
4
Al Qahtani, Mohammed Mutlaq Falah Abdulla
Director
24/09/2012 - 06/06/2017
2
Mutinelli-Szymanski, Fabien Clement Lucien
Director
27/05/2020 - 12/01/2024
-

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 ADRIA HOTEL LIMITED

ADRIA HOTEL LIMITED is an(a) Active company incorporated on 27/07/2011 with the registered office located at 88 Queen's Gate, London SW7 5AB. 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 ADRIA HOTEL LIMITED?

toggle

ADRIA HOTEL LIMITED is currently Active. It was registered on 27/07/2011 .

Where is ADRIA HOTEL LIMITED located?

toggle

ADRIA HOTEL LIMITED is registered at 88 Queen's Gate, London SW7 5AB.

What does ADRIA HOTEL LIMITED do?

toggle

ADRIA HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ADRIA HOTEL LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a small company made up to 2024-12-31.