CAPITAL HILL HOTELS GROUP LONDON LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HILL HOTELS GROUP LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462675

Incorporation date

07/11/1997

Size

Full

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 07/11/1997)
dot icon29/10/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Director's details changed for Mr Eleftherios Kassianos on 2025-01-01
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Registration of charge 034626750013, created on 2024-07-25
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon04/04/2022
Full accounts 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 10 Norwich Street London EC4A 1BD 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 no updates
dot icon27/05/2021
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 0JU England to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 2021-04-12
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 Capital Hill Hotels Group Europe 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
Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 2021-03-24
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 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 no updates
dot icon24/01/2020
Satisfaction of charge 8 in full
dot icon23/01/2020
Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 2020-01-23
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 Zaki El Guziri 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
Termination of appointment of Karin Cooper as a director on 2019-12-17
dot icon23/01/2020
Appointment of Mr David Mark Andrew Beveridge 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 England to 10 Queen Street Place London EC4R 1AG on 2020-01-23
dot icon23/01/2020
Satisfaction of charge 034626750012 in full
dot icon23/01/2020
Satisfaction of charge 034626750011 in full
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/09/2018
Full 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 icon03/10/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/02/2017
Full accounts made up to 2015-12-31
dot icon31/01/2017
Compulsory strike-off action has been discontinued
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 icon23/12/2015
Registration of charge 034626750012, created on 2015-12-17
dot icon03/12/2015
Memorandum and Articles of Association
dot icon03/12/2015
Resolutions
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon12/09/2015
Satisfaction of charge 10 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 034626750011, created on 2015-08-18
dot icon31/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 50 Berners Street London W1T 3NG England to 50 Berners Street London W1T 3NG on 2015-07-15
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 icon29/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-06-11
dot icon10/01/2014
Full accounts made up to 2012-12-31
dot icon29/07/2013
Termination of appointment of Fakirahmed Kaldane as a director
dot icon29/07/2013
Appointment of Mrs Karin Cooper as a director
dot icon29/07/2013
Appointment of Jassim Bin Hamad Jassim Al-Thani as a director
dot icon29/07/2013
Appointment of Zaki El Guziri as a director
dot icon29/07/2013
Appointment of Fady Bakhos as a director
dot icon20/05/2013
Annual return made up to 2013-05-14
dot icon06/01/2013
Auditor's resignation
dot icon20/12/2012
Miscellaneous
dot icon12/11/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-17
dot icon16/12/2011
Certificate of change of name
dot icon16/12/2011
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2011-12-16
dot icon16/12/2011
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 David Smail as a director
dot icon16/12/2011
Termination of appointment of Justin Leonard as a director
dot icon16/12/2011
Termination of appointment of Jeffrey Quicksilver as a director
dot icon16/12/2011
Termination of appointment of Michael Gross as a director
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Change of name notice
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-17 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 icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 9
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
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon17/03/2009
Gbp ic 50/25\01/12/08\gbp sr 25@1=25\
dot icon06/03/2009
Full accounts made up to 2008-12-31
dot icon06/11/2008
Declaration of shares redemption:auditor's report
dot icon06/11/2008
Declaration of shares redemption:auditor's report
dot icon06/11/2008
Declaration of shares redemption:auditor's report
dot icon06/11/2008
Declaration of shares redemption:auditor's report
dot icon06/11/2008
Resolutions
dot icon31/10/2008
Resolutions
dot icon31/10/2008
Resolutions
dot icon06/06/2008
Return made up to 17/04/08; full list of members
dot icon27/03/2008
Full 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
Resolutions
dot icon07/08/2007
Director resigned
dot icon04/07/2007
Return made up to 17/04/07; full list of members
dot icon18/04/2007
New secretary appointed
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
Registered office changed on 12/04/07 from: 88 wood street london EC2V 7AJ
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon08/02/2007
Auditor's resignation
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Registered office changed on 12/09/06 from: 20 thayer street london W1U 2DD
dot icon05/09/2006
Return made up to 17/04/06; full list of members
dot icon05/09/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon01/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon13/12/2005
Full accounts made up to 2004-12-31
dot icon02/12/2005
Memorandum and Articles of Association
dot icon02/12/2005
Resolutions
dot icon30/11/2005
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Certificate of change of name
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon13/05/2005
Return made up to 17/04/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Full accounts made up to 2002-12-31
dot icon17/05/2004
Return made up to 17/04/04; 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 icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon25/06/2003
Auditor's resignation
dot icon23/04/2003
Return made up to 17/04/03; full list of members
dot icon16/12/2002
Amended full accounts made up to 2001-12-31
dot icon27/11/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 17/04/02; full list of members
dot icon08/07/2002
Full accounts made up to 2000-12-31
dot icon03/07/2002
Auditor's resignation
dot icon20/03/2002
Return made up to 17/04/01; full list of members; amend
dot icon18/05/2001
Return made up to 17/04/01; full list of members
dot icon09/05/2001
Secretary's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 17/04/00; full list of members
dot icon18/05/2000
Secretary's particulars changed
dot icon17/01/2000
Return made up to 07/11/99; full list of members
dot icon17/12/1999
Return made up to 21/10/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 17/04/99; full list of members
dot icon27/05/1999
Director's particulars changed
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Return made up to 07/11/98; full list of members
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 icon01/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
New secretary appointed
dot icon01/06/1998
Particulars of contract relating to shares
dot icon01/06/1998
Ad 18/03/98--------- £ si 48@1=48 £ ic 2/50
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon27/03/1998
Resolutions
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Secretary resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon27/03/1998
Registered office changed on 27/03/98 from: 200 aldersgate street london EC1A 4JJ
dot icon26/03/1998
Certificate of change of name
dot icon07/11/1997
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
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
13/03/1998 - 26/04/2006
108
Kassianos, Eleftherios
Director
19/06/2020 - Present
87
Teasdale, Simon Michael
Director
17/12/2019 - Present
204
Cooper, Karin
Director
10/06/2013 - 17/12/2019
30

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 LONDON LIMITED

CAPITAL HILL HOTELS GROUP LONDON LIMITED is an(a) Active company incorporated on 07/11/1997 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 LONDON LIMITED?

toggle

CAPITAL HILL HOTELS GROUP LONDON LIMITED is currently Active. It was registered on 07/11/1997 .

Where is CAPITAL HILL HOTELS GROUP LONDON LIMITED located?

toggle

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

What does CAPITAL HILL HOTELS GROUP LONDON LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/10/2025: Full accounts made up to 2024-12-31.