CAPITAL HILL HOTELS GROUP EUROPE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HILL HOTELS GROUP EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03203996

Incorporation date

28/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1996)
dot icon08/10/2025
Director's details changed for Mr Eleftherios Kassianos on 2025-01-01
dot icon08/10/2025
Director's details changed for Mr Eleftherios Kassianos on 2025-01-01
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/09/2021
Director's details changed for Mr Simon Michael Teasdale on 2021-02-01
dot icon28/05/2021
Register inspection address has been changed from Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU England to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon28/05/2021
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU
dot icon28/05/2021
Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU
dot icon12/04/2021
Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 2021-04-12
dot icon31/03/2021
Change of details for Green Uk Bidco Limited as a person with significant control on 2021-03-24
dot icon30/03/2021
Director's details changed for Mr Simon Michael Teasdale on 2021-03-24
dot icon29/03/2021
Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 2021-03-29
dot icon25/03/2021
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 2021-03-25
dot icon25/03/2021
Change of details for Green Uk Bidco Limited as a person with significant control on 2021-03-24
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon25/06/2020
Termination of appointment of David Mark Andrew Beveridge as a director on 2020-06-19
dot icon25/06/2020
Appointment of Mr Eleftherios Kassianos as a director on 2020-06-19
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon23/01/2020
Cessation of Capital Hill Hotels Limited as a person with significant control on 2020-01-07
dot icon23/01/2020
Notification of Green Uk Bidco Limited as a person with significant control on 2020-01-07
dot icon23/01/2020
Termination of appointment of Jassim Bin Hamad Bin Jassim Al-Thani as a director on 2019-12-17
dot icon23/01/2020
Termination of appointment of Karin Cooper as a director on 2019-12-17
dot icon23/01/2020
Termination of appointment of Zaki El Guiziri as a director on 2019-12-17
dot icon23/01/2020
Termination of appointment of Fady Bakhos as a director on 2019-12-17
dot icon23/01/2020
Appointment of Mr Simon Michael Teasdale as a director on 2019-12-17
dot icon23/01/2020
Registered office address changed from 50 Berners Street London W1T 3NG to 10 Queen Street Place London EC4R 1AG on 2020-01-23
dot icon23/01/2020
Appointment of Mr David Mark Andrew Beveridge as a director on 2019-12-17
dot icon23/01/2020
Satisfaction of charge 032039960006 in full
dot icon23/01/2020
Satisfaction of charge 032039960007 in full
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon15/05/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon05/01/2016
Registration of a charge
dot icon23/12/2015
Registration of charge 032039960007, created on 2015-12-17
dot icon03/12/2015
Memorandum and Articles of Association
dot icon03/12/2015
Resolutions
dot icon22/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/09/2015
Satisfaction of charge 5 in full
dot icon27/08/2015
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon27/08/2015
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon21/08/2015
Registration of charge 032039960006, created on 2015-08-18
dot icon15/07/2015
Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 2015-07-15
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon30/01/2015
Annual return made up to 2014-09-26
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon29/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon02/12/2013
Annual return made up to 2013-09-26
dot icon29/07/2013
Appointment of Fady Bakhos as a director
dot icon29/07/2013
Appointment of Sheikh Jassim Bin Hamad Jassim Al-Thani as a director
dot icon29/07/2013
Appointment of Zaki El Guiziri as a director
dot icon29/07/2013
Appointment of Karin Cooper Nagel as a director
dot icon29/07/2013
Termination of appointment of Fakirahmed Kaldane as a director
dot icon06/01/2013
Auditor's resignation
dot icon20/12/2012
Miscellaneous
dot icon12/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon21/08/2012
Appointment of Fakirahmed Gulammohiddin Kaldane as a director
dot icon16/12/2011
Termination of appointment of Bibi Ally as a secretary
dot icon16/12/2011
Termination of appointment of Michael Gross as a director
dot icon16/12/2011
Termination of appointment of Jeffrey Quicksilver as a director
dot icon16/12/2011
Termination of appointment of David Smail as a director
dot icon16/12/2011
Termination of appointment of Justin Leonard as a director
dot icon16/12/2011
Appointment of Fakirahmed Gulamohiddin Kaldane as a director
dot icon16/12/2011
Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 2011-12-16
dot icon12/12/2011
Certificate of change of name
dot icon12/12/2011
Change of name notice
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon06/05/2011
Appointment of Michael Jonathan Gross as a director
dot icon26/04/2011
Termination of appointment of Frederick Kleisner as a director
dot icon07/04/2011
Termination of appointment of Marc Gordon as a secretary
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2010
Termination of appointment of Robert Bloom as a director
dot icon21/07/2010
Appointment of Justin Lawrence Leonard as a director
dot icon09/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon10/06/2009
Return made up to 28/05/09; full list of members
dot icon18/03/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon06/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Ad 06/10/08\gbp si 1@1=1\gbp ic 4999999/5000000\
dot icon27/06/2008
Return made up to 28/05/08; full list of members
dot icon27/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/10/2007
Resolutions
dot icon26/10/2007
Director resigned
dot icon26/10/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon04/07/2007
Return made up to 28/05/07; full list of members
dot icon14/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/04/2007
New secretary appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Registered office changed on 02/04/07 from: 88 wood street, london, EC2V 7AJ
dot icon02/04/2007
Secretary resigned
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Auditor's resignation
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/09/2006
Registered office changed on 12/09/06 from: 20 thayer street, london, W1U 2DD
dot icon17/08/2006
Return made up to 28/05/06; full list of members
dot icon17/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon01/07/2006
Particulars of mortgage/charge
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned
dot icon13/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Certificate of change of name
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Secretary resigned
dot icon27/06/2005
Return made up to 28/05/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Group of companies' accounts made up to 2002-12-31
dot icon30/06/2004
Return made up to 28/05/04; full list of members
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/09/2003
New director appointed
dot icon25/06/2003
Auditor's resignation
dot icon16/06/2003
Return made up to 28/05/03; full list of members
dot icon16/06/2003
Director resigned
dot icon22/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon27/11/2002
Group of companies' accounts made up to 2000-12-31
dot icon17/10/2002
Return made up to 28/05/02; full list of members
dot icon03/07/2002
Auditor's resignation
dot icon12/07/2001
Return made up to 28/05/01; full list of members
dot icon12/07/2001
Secretary's particulars changed
dot icon04/04/2001
Certificate of reduction of share premium
dot icon04/04/2001
Court order
dot icon29/11/2000
Particulars of mortgage/charge
dot icon01/08/2000
Resolutions
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 17/04/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon18/05/2000
Secretary's particulars changed
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 17/04/99; full list of members
dot icon27/05/1999
Director's particulars changed
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon05/11/1998
New secretary appointed
dot icon05/11/1998
Secretary resigned
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 28/05/98; full list of members
dot icon24/06/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon27/03/1998
Ad 18/03/98--------- £ si 4999997@1=4999997 £ ic 2/4999999
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Conve 18/03/98
dot icon27/03/1998
£ nc 1000/5000000 18/03/98
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon26/03/1998
Certificate of change of name
dot icon15/01/1998
Director resigned
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 28/05/97; full list of members
dot icon11/04/1997
New director appointed
dot icon25/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
New director appointed
dot icon07/07/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon20/06/1996
Registered office changed on 20/06/96 from: c/o green david conway 45 crawford place london W1H 2BY
dot icon19/06/1996
Certificate of change of name
dot icon18/06/1996
New secretary appointed;new director appointed
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Secretary resigned
dot icon13/06/1996
Registered office changed on 13/06/96 from: classic house 174/180 old street, london, EC1V 9BP
dot icon28/05/1996
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
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teasdale, Simon Michael
Director
17/12/2019 - Present
204
Kassianos, Eleftherios
Director
19/06/2020 - Present
87
Cooper, Karin
Director
10/06/2013 - 17/12/2019
30
Gleek, Julian
Secretary
04/06/1996 - 08/10/1996
16
Gleek, Julian
Director
04/06/1996 - 26/04/2006
108

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 CAPITAL HILL HOTELS GROUP EUROPE LIMITED

CAPITAL HILL HOTELS GROUP EUROPE LIMITED is an(a) Active company incorporated on 28/05/1996 with the registered office located at Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU. 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 CAPITAL HILL HOTELS GROUP EUROPE LIMITED?

toggle

CAPITAL HILL HOTELS GROUP EUROPE LIMITED is currently Active. It was registered on 28/05/1996 .

Where is CAPITAL HILL HOTELS GROUP EUROPE LIMITED located?

toggle

CAPITAL HILL HOTELS GROUP EUROPE LIMITED is registered at Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU.

What does CAPITAL HILL HOTELS GROUP EUROPE LIMITED do?

toggle

CAPITAL HILL HOTELS GROUP EUROPE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAPITAL HILL HOTELS GROUP EUROPE LIMITED?

toggle

The latest filing was on 08/10/2025: Director's details changed for Mr Eleftherios Kassianos on 2025-01-01.