BLACKFRIARS HOTELS LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504830

Incorporation date

05/02/1998

Size

Small

Contacts

Registered address

Registered address

19 New Bridge Street, London, EC4V 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon03/04/2026
Full accounts made up to 2024-12-31
dot icon24/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon04/12/2024
Director's details changed for Abdelrahim Mohamed Abdelrahim Ibrahim Galadari on 2024-11-25
dot icon04/12/2024
Director's details changed for Majed Mohamed Abdulrahim Ibrahim Galadari on 2024-11-25
dot icon31/05/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon10/04/2024
Accounts for a small company made up to 2022-12-31
dot icon26/02/2024
Registration of charge 035048300021, created on 2024-02-23
dot icon26/02/2024
Registration of charge 035048300022, created on 2024-02-23
dot icon17/01/2024
Satisfaction of charge 10 in full
dot icon17/01/2024
Satisfaction of charge 035048300011 in full
dot icon17/01/2024
Satisfaction of charge 9 in full
dot icon17/01/2024
Satisfaction of charge 035048300012 in full
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/04/2023
Registration of charge 035048300020, created on 2023-04-20
dot icon15/02/2023
Appointment of Majed Mohamed Abdulrahim Ibrahim Galadari as a director on 2023-02-10
dot icon15/02/2023
Appointment of Abdelrahim Mohamed Abdelrahim Ibrahim Galadari as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Mohammed Abdul Rahim Galadari as a director on 2022-11-23
dot icon18/10/2022
Registration of charge 035048300019, created on 2022-10-11
dot icon14/10/2022
Registration of charge 035048300018, created on 2022-10-11
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon31/12/2021
Registration of charge 035048300017, created on 2021-12-21
dot icon18/10/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon09/10/2020
Registration of charge 035048300016, created on 2020-10-07
dot icon09/10/2020
Registration of charge 035048300015, created on 2020-10-07
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon08/11/2018
Registration of charge 035048300014, created on 2018-11-05
dot icon06/11/2018
Registration of charge 035048300013, created on 2018-11-05
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon08/11/2017
Registration of charge 035048300012, created on 2017-11-06
dot icon08/11/2017
Registration of charge 035048300011, created on 2017-11-06
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon17/08/2016
Satisfaction of charge 8 in full
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon05/05/2016
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon29/12/2015
Statement by Directors
dot icon29/12/2015
Statement of capital on 2015-12-29
dot icon29/12/2015
Solvency Statement dated 28/12/15
dot icon29/12/2015
Resolutions
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon31/10/2011
Resolutions
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Mitre Secretaries Limited on 2011-05-05
dot icon11/05/2011
Director's details changed for Mr Mohammed Abdul Rahim Galadari on 2011-05-05
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-05-05
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Auditor's resignation
dot icon27/05/2009
Return made up to 05/05/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon23/07/2008
Declaration of assistance for shares acquisition
dot icon23/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Secretary appointed mitre secretaries LIMITED
dot icon17/07/2008
Director appointed mohammed abdul rahim galadari
dot icon17/07/2008
Appointment terminated secretary st john's square secretaries LIMITED
dot icon17/07/2008
Appointment terminated director fabio valentini
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 05/05/08; full list of members
dot icon18/01/2008
Return made up to 05/05/07; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Secretary resigned;director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: c/o intercontinental hotels group 67 alma road windsor berkshire SL4 3HD
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon17/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 05/05/06; full list of members
dot icon28/12/2005
Full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 05/05/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon06/09/2003
Return made up to 05/05/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon01/07/2003
Registered office changed on 01/07/03 from: c/o bass hotels & resorts 67 alma road windsor berkshire SL4 3HD
dot icon01/07/2003
Director resigned
dot icon17/02/2003
Return made up to 21/04/02; full list of members
dot icon03/09/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon13/12/2001
Director resigned
dot icon30/10/2001
Ad 30/08/01--------- £ si 750000@1=750000 £ ic 18999999/19749999
dot icon30/10/2001
Resolutions
dot icon26/07/2001
Registered office changed on 26/07/01 from: c/o bass htl 5 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon22/06/2001
Full accounts made up to 2000-09-30
dot icon21/05/2001
Return made up to 05/05/01; full list of members
dot icon12/10/2000
New director appointed
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon12/05/2000
Return made up to 05/05/00; no change of members
dot icon12/05/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon25/10/1999
Full accounts made up to 1998-09-30
dot icon05/07/1999
Certificate of change of name
dot icon11/06/1999
Registered office changed on 11/06/99 from: c/o holiday inn heathrow boulevard iv 280 bath road west drayton middlesex UB7 0DQ
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed
dot icon16/04/1999
Return made up to 05/02/99; full list of members
dot icon14/04/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon09/03/1999
Location of register of directors' interests
dot icon09/03/1999
Location of register of members
dot icon21/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon04/07/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon30/04/1998
Memorandum and Articles of Association
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Registered office changed on 30/04/98 from: ground floor 10 newhall street birmingham B3 3LX
dot icon30/04/1998
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon30/04/1998
Ad 30/03/98--------- £ si 18999997@1=18999997 £ ic 2/18999999
dot icon30/04/1998
Conve 30/03/98
dot icon30/04/1998
£ nc 1000/26000000 30/03/98
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Secretary resigned;director resigned
dot icon05/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
24/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croston, Francis John
Director
01/07/2002 - 23/04/2003
34
MITRE SECRETARIES LIMITED
Corporate Secretary
14/07/2008 - 31/05/2024
480
ST JOHN'S SQUARE SECRETARIES LIMITED
Corporate Secretary
15/01/2007 - 14/07/2008
96
Bamsey, John Anthony
Director
30/07/2003 - 15/01/2007
22
Galadari, Mohammed Abdul Rahim
Director
14/07/2008 - 23/11/2022
5

Persons with Significant Control

0

No PSC data available.

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 BLACKFRIARS HOTELS LIMITED

BLACKFRIARS HOTELS LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 19 New Bridge Street, London, EC4V 6DB. There are currently 2 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 BLACKFRIARS HOTELS LIMITED?

toggle

BLACKFRIARS HOTELS LIMITED is currently Active. It was registered on 05/02/1998 .

Where is BLACKFRIARS HOTELS LIMITED located?

toggle

BLACKFRIARS HOTELS LIMITED is registered at 19 New Bridge Street, London, EC4V 6DB.

What does BLACKFRIARS HOTELS LIMITED do?

toggle

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

What is the latest filing for BLACKFRIARS HOTELS LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2024-12-31.