BLOOMSBURY HOTEL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY HOTEL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05308886

Incorporation date

09/12/2004

Size

Full

Contacts

Registered address

Registered address

110 Central Street, London EC1V 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon06/11/2025
Full accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon13/11/2024
Full accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon13/11/2023
Full accounts made up to 2023-06-30
dot icon09/10/2023
Appointment of Mr Richard Edward Hutton as a director on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Gavin Stephen Taylor on 2023-02-10
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon14/03/2023
Full accounts made up to 2022-06-30
dot icon17/02/2023
Change of details for Glh Hotels Limited as a person with significant control on 2022-11-01
dot icon17/02/2023
Termination of appointment of Jonathan Mark Scott as a director on 2023-02-07
dot icon05/12/2022
Appointment of Mr Jonathan Mark Scott as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Ms Cynthia Cheng on 2022-10-14
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon14/03/2022
Full accounts made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon31/08/2021
Change of details for Glh Hotels Limited as a person with significant control on 2016-04-06
dot icon11/08/2021
Termination of appointment of Susan Lim Geok Mui as a secretary on 2021-08-02
dot icon01/06/2021
Termination of appointment of Kah Meng Ho as a director on 2021-06-01
dot icon01/06/2021
Appointment of Ms Cynthia Cheng as a director on 2021-06-01
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon12/04/2021
Termination of appointment of Alan Morgan as a director on 2021-04-01
dot icon02/04/2021
Full accounts made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon20/03/2020
Full accounts made up to 2019-06-30
dot icon10/12/2019
Appointment of Mr Gavin Stephen Taylor as a director on 2019-12-07
dot icon01/10/2019
Appointment of Mr Richard Sabberton-Coe as a secretary on 2019-09-23
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon12/08/2019
Appointment of Mr Alan Morgan as a director on 2019-08-09
dot icon12/08/2019
Termination of appointment of Neil Gallagher as a director on 2019-08-09
dot icon09/07/2019
Termination of appointment of Peter Michael Herbert as a director on 2019-06-07
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon05/03/2019
Termination of appointment of Fiona Keddie as a secretary on 2019-03-01
dot icon12/11/2018
Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 2018-11-12
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon26/04/2018
Director's details changed for Mr Neil Gallagher on 2018-03-29
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/08/2016
Appointment of Mr Peter Michael Herbert as a director on 2016-07-28
dot icon01/07/2016
Termination of appointment of Michael Bernard Denoma as a director on 2016-07-01
dot icon21/06/2016
Statement by Directors
dot icon21/06/2016
Statement of capital on 2016-06-21
dot icon21/06/2016
Solvency Statement dated 20/06/16
dot icon21/06/2016
Resolutions
dot icon16/03/2016
Director's details changed for Mr Michael Bernard Denoma on 2016-03-09
dot icon16/03/2016
Director's details changed for Mr Neil Gallagher on 2015-12-07
dot icon05/01/2016
Full accounts made up to 2015-06-30
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Mark Ostridge as a director on 2015-06-26
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon17/02/2015
Certificate of change of name
dot icon13/11/2014
Appointment of Mr Neil Gallagher as a director on 2014-11-13
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Kah Meng Ho as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Premod Paul Thomas as a director on 2014-08-01
dot icon25/11/2013
Full accounts made up to 2013-06-30
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon10/10/2013
Certificate of change of name
dot icon10/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Andy Hughes as a director
dot icon10/05/2013
Appointment of Ms Susan Lim Geok Mui as a secretary
dot icon10/05/2013
Termination of appointment of Jeanette Hsieh-Lin as a secretary
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon06/02/2013
Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
dot icon04/02/2013
Termination of appointment of Jocelyn Ng as a secretary
dot icon16/01/2013
Director's details changed for Mr Michael De Noma on 2012-08-01
dot icon09/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon09/01/2013
Second filing of AP01 previously delivered to Companies House
dot icon07/12/2012
Appointment of Mr Mark Ostridge as a director
dot icon27/11/2012
Termination of appointment of Heiko Figge as a director
dot icon26/09/2012
Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 2012-09-26
dot icon09/08/2012
Appointment of Mr Michael De Noma as a director
dot icon11/05/2012
Appointment of Mr Premod Paul Thomas as a director
dot icon09/05/2012
Termination of appointment of Timothy Scoble as a director
dot icon10/02/2012
Appointment of Fiona Keddie as a secretary
dot icon12/01/2012
Appointment of Jocelyn Ng as a secretary
dot icon11/01/2012
Termination of appointment of Seok Blackwell as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-07-03
dot icon31/10/2011
Termination of appointment of Julie Mcguirk as a secretary
dot icon16/03/2011
Appointment of Mr Andy Hughes as a director
dot icon08/03/2011
Appointment of Mr Heiko Figge as a director
dot icon08/03/2011
Termination of appointment of Steven Bailey as a director
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-06-27
dot icon10/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2009-06-28
dot icon15/10/2009
Director's details changed for Timothy James Scoble on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Steven Clive Bailey on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Julie Mcguirk on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Ms. Seok Hui Blackwell on 2009-10-01
dot icon16/09/2009
Secretary appointed seok hui blackwell
dot icon15/09/2009
Appointment terminated secretary sheena hirani
dot icon15/09/2009
Secretary appointed julie mcguirk
dot icon29/04/2009
Secretary's change of particulars / sheena hirani / 29/04/2009
dot icon16/03/2009
Full accounts made up to 2008-06-29
dot icon19/01/2009
Secretary's change of particulars / sheena hirani / 16/01/2009
dot icon11/12/2008
Return made up to 09/12/08; full list of members
dot icon02/07/2008
Secretary appointed sheena hirani
dot icon02/07/2008
Appointment terminated secretary ian cattermole
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon22/11/2007
Full accounts made up to 2007-07-01
dot icon26/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-07-02
dot icon27/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon05/01/2007
Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon28/11/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-07-03
dot icon02/05/2006
New director appointed
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Return made up to 09/12/05; full list of members
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon28/09/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon12/08/2005
Director resigned
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Peter Michael
Director
27/07/2016 - 06/06/2019
45
O'mahoney, Michael
Director
26/03/2006 - 16/11/2006
23
Ostridge, Mark
Director
04/12/2012 - 25/06/2015
21
Morgan, Alan
Director
09/08/2019 - 01/04/2021
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2004 - 08/12/2004
99600

Persons with Significant Control

2
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 BLOOMSBURY HOTEL (LONDON) LIMITED

BLOOMSBURY HOTEL (LONDON) LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 110 Central Street, London EC1V 8AJ. 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 BLOOMSBURY HOTEL (LONDON) LIMITED?

toggle

BLOOMSBURY HOTEL (LONDON) LIMITED is currently Active. It was registered on 09/12/2004 .

Where is BLOOMSBURY HOTEL (LONDON) LIMITED located?

toggle

BLOOMSBURY HOTEL (LONDON) LIMITED is registered at 110 Central Street, London EC1V 8AJ.

What does BLOOMSBURY HOTEL (LONDON) LIMITED do?

toggle

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

What is the latest filing for BLOOMSBURY HOTEL (LONDON) LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-06-30.